Company NameFrontier Retail (Natone) Ltd
Company StatusDissolved
Company Number07762848
CategoryPrivate Limited Company
Incorporation Date5 September 2011(12 years, 7 months ago)
Dissolution Date17 June 2016 (7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew John Crowther
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Adam Eldred
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HD
Secretary NameMr Andrew John Crowther
StatusClosed
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HD

Location

Registered Address1 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,925,643
Cash£1,486,321
Current Liabilities£2,019,102

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 June 2016Final Gazette dissolved following liquidation (1 page)
17 June 2016Final Gazette dissolved following liquidation (1 page)
17 March 2016Return of final meeting in a members' voluntary winding up (10 pages)
17 March 2016Return of final meeting in a members' voluntary winding up (10 pages)
22 January 2016Liquidators statement of receipts and payments to 6 January 2016 (11 pages)
22 January 2016Liquidators' statement of receipts and payments to 6 January 2016 (11 pages)
22 January 2016Liquidators' statement of receipts and payments to 6 January 2016 (11 pages)
15 January 2015Declaration of solvency (3 pages)
15 January 2015Appointment of a voluntary liquidator (1 page)
15 January 2015Appointment of a voluntary liquidator (1 page)
15 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-07
(1 page)
15 January 2015Declaration of solvency (3 pages)
8 January 2015Registered office address changed from 25 Oldbury Place London W1U 5PR to C/O Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 25 Oldbury Place London W1U 5PR to C/O Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 25 Oldbury Place London W1U 5PR to C/O Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 8 January 2015 (1 page)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
6 May 2014Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF United Kingdom on 6 May 2014 (1 page)
24 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 September 2013Director's details changed for Mr Andrew John Crowther on 18 September 2013 (2 pages)
18 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
18 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
18 September 2013Director's details changed for Mr Adam Eldred on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Mr Adam Eldred on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Mr Andrew John Crowther on 18 September 2013 (2 pages)
18 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
18 September 2012Secretary's details changed for Mr Andrew John Crowther on 6 September 2012 (1 page)
18 September 2012Secretary's details changed for Mr Andrew John Crowther on 6 September 2012 (1 page)
18 September 2012Secretary's details changed for Mr Andrew John Crowther on 6 September 2012 (1 page)
3 February 2012Current accounting period shortened from 30 September 2012 to 31 July 2012 (2 pages)
3 February 2012Current accounting period shortened from 30 September 2012 to 31 July 2012 (2 pages)
5 September 2011Incorporation (30 pages)
5 September 2011Incorporation (30 pages)